T W PEARSON LIMITED

Company Documents

DateDescription
02/04/122 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/122 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00011050

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 30/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

09/03/119 March 2011 SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HART

View Document

08/03/118 March 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM JOHNSON LANE ECCLESFIELD SHEFFIELD S35 9XH

View Document

15/04/1015 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 30/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 30/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 30/03/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 S366A DISP HOLDING AGM 09/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0325 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

28/05/0328 May 2003

View Document

28/05/0328 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0312 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 WYVERN STEEL WORKS 290 PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 2FS

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/09/993 September 1999 FACILITY AGREEMENT 27/08/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: G OFFICE CHANGED 05/11/96 WYVERN STEEL WORKS 290 PENISTONE ROAD SHEFFIELD S6 2FS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996

View Document

10/06/9610 June 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

27/02/9427 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

24/08/9324 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9323 August 1993 COMPANY NAME CHANGED T. W. PEARSON FORGE LIMITED CERTIFICATE ISSUED ON 24/08/93

View Document

20/08/9320 August 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

20/08/9320 August 1993 � NC 1000/2000 30/04/9

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: G OFFICE CHANGED 12/02/93 WYVERN STEEL WORKS MATILDA LANE SHEFFIELD S1 4RX

View Document

12/02/9312 February 1993

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/90

View Document

01/05/901 May 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/04/8717 April 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

21/10/8621 October 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information